- Company Overview for KYNETEC INTERMEDIATE II UK LTD. (13252652)
- Filing history for KYNETEC INTERMEDIATE II UK LTD. (13252652)
- People for KYNETEC INTERMEDIATE II UK LTD. (13252652)
- Charges for KYNETEC INTERMEDIATE II UK LTD. (13252652)
- More for KYNETEC INTERMEDIATE II UK LTD. (13252652)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 31 January 2025
|
|
06 Feb 2025 | MR01 | Registration of charge 132526520002, created on 31 January 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of Lutz Goedde as a director on 31 January 2025 | |
30 Sep 2024 | TM01 | Termination of appointment of Daniel Eugene Wirth as a director on 30 September 2024 | |
07 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
03 Apr 2023 | AA | Full accounts made up to 30 September 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
21 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 15 July 2022
|
|
05 May 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
06 Sep 2021 | AP01 | Appointment of Mr Lutz Goedde as a director on 23 August 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Peter Berweger as a director on 14 June 2021 | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
19 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | CH01 | Director's details changed for Mr Steve Bierschenk on 6 April 2021 | |
06 Apr 2021 | PSC05 | Change of details for Kynetec Intermediate I Uk Ltd. as a person with significant control on 6 April 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Kynetec Weston Court Weston Newbury Berkshire RG20 8JE on 6 April 2021 | |
25 Mar 2021 | AP01 | Appointment of Mr Angelos Dassios as a director on 18 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Peter Berweger as a director on 18 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Peter Chandler Hawthorne as a director on 18 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Daniel Eugene Wirth as a director on 18 March 2021 | |
22 Mar 2021 | MR01 | Registration of charge 132526520001, created on 18 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Psp Kynetec Cayman Holdings, L.P. as a person with significant control on 9 March 2021 |